Company NameBig Trades Resourcing Limited
Company StatusDissolved
Company Number08185333
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameJob Genie Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Steven Pendergast
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2017(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Witton Street
Northwich
CW9 5DR
Director NameMrs Charlotte Pendergast
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Cardiff Close
Ellesmere Port
CH66 2GR
Wales
Director NameMr Christopher Steven Chapman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales

Location

Registered Address105 Witton Street
Northwich
CW9 5DR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Bluestones Investment Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£5,990

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 December 2017Change of share class name or designation (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
9 November 2017Appointment of Mr Christopher Steven Chapman as a director on 7 November 2017 (2 pages)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
(3 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
10 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
2 August 2017Amended accounts for a small company made up to 31 October 2015 (7 pages)
4 May 2017Appointment of Mr Steven Pendergast as a director on 2 May 2017 (2 pages)
4 May 2017Termination of appointment of Charlotte Pendergast as a director on 2 May 2017 (1 page)
25 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
12 August 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 June 2014Previous accounting period shortened from 31 August 2014 to 31 October 2013 (1 page)
22 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 April 2014Statement of capital following an allotment of shares on 20 August 2013
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 60
(3 pages)
20 August 2012Incorporation (33 pages)